Company NameKhepera-UK Limited
DirectorChristopher Charles Goddard
Company StatusActive
Company Number04475162
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Manor Thornbridge
Great Longstone
Bakewell
Derbyshire
DE45 1NY
Secretary NameMr Christopher Charles Goddard
StatusCurrent
Appointed29 January 2010(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressThornbridge Manor Thornbridge
Great Longstone
Bakewell
Derbyshire
DE45 1NY
Director NameMr Raymond Luke
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Highridge Close
Conisbrough
DN12 2PA
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameMr Andrew Town
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorks
S13 9LQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameKhepera-Uk (Corporation)
StatusResigned
Appointed29 January 2010(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 March 2010)
Correspondence Address2 Moor Lane South
Ravenfield
Rotherham
South Yorkshire
S65 4QG

Location

Registered AddressKhepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Claire Goddard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2003Delivered on: 25 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
6 July 2023Change of details for Mrs Claire Louise Goddard as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Christopher Charles Goddard on 6 July 2023 (2 pages)
6 July 2023Secretary's details changed for Mr Christopher Charles Goddard on 6 July 2023 (1 page)
13 January 2023Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023 (1 page)
19 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
5 July 2021Secretary's details changed for Mr Christopher Goddard on 5 July 2021 (1 page)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(3 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(3 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(3 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Pauline Higgs as a director (1 page)
28 February 2012Termination of appointment of Pauline Higgs as a director (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 March 2010 (11 pages)
31 March 2011Accounts for a small company made up to 31 March 2010 (11 pages)
10 February 2011Appointment of Mr Christopher Goddard as a secretary (1 page)
10 February 2011Appointment of Mr Christopher Goddard as a secretary (1 page)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Appointment of Mrs Pauline Susan Higgs as a director (2 pages)
4 March 2010Termination of appointment of Khepera-Uk as a director (1 page)
4 March 2010Appointment of Mrs Pauline Susan Higgs as a director (2 pages)
4 March 2010Termination of appointment of Khepera-Uk as a director (1 page)
29 January 2010Appointment of Khepera-Uk as a director (2 pages)
29 January 2010Termination of appointment of Andrew Town as a director (1 page)
29 January 2010Appointment of Khepera-Uk as a director (2 pages)
29 January 2010Termination of appointment of Andrew Town as a secretary (1 page)
29 January 2010Termination of appointment of Andrew Town as a director (1 page)
29 January 2010Termination of appointment of Andrew Town as a secretary (1 page)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 02/07/08; full list of members (3 pages)
22 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
10 August 2007Return made up to 02/07/07; full list of members (3 pages)
10 August 2007Return made up to 02/07/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
17 July 2006Return made up to 02/07/06; full list of members (7 pages)
17 July 2006Return made up to 02/07/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 August 2003Return made up to 02/07/03; full list of members (7 pages)
15 August 2003Return made up to 02/07/03; full list of members (7 pages)
6 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2002Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 July 2002Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2002Incorporation (18 pages)
2 July 2002Incorporation (18 pages)